Background WavePink WaveYellow Wave

BINIT GROUP LIMITED (10348676)

BINIT GROUP LIMITED (10348676) is an active UK company. incorporated on 26 August 2016. with registered office in Worcester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. BINIT GROUP LIMITED has been registered for 9 years. Current directors include HOLCOMBE, Catherine Alice, NEWTON, Benjamin James, ROBERTS, Philippa Louise.

Company Number
10348676
Status
active
Type
ltd
Incorporated
26 August 2016
Age
9 years
Address
1-3 College Yard, Worcester, WR1 2LB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
HOLCOMBE, Catherine Alice, NEWTON, Benjamin James, ROBERTS, Philippa Louise
SIC Codes
38110, 38320, 74901, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINIT GROUP LIMITED

BINIT GROUP LIMITED is an active company incorporated on 26 August 2016 with the registered office located in Worcester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. BINIT GROUP LIMITED was registered 9 years ago.(SIC: 38110, 38320, 74901, 74909)

Status

active

Active since 9 years ago

Company No

10348676

LTD Company

Age

9 Years

Incorporated 26 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

1-3 College Yard Worcester, WR1 2LB,

Previous Addresses

Almswood House 93 High Street Evesham Worcestershire WR11 4DU England
From: 26 August 2016To: 29 November 2019
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Share Issue
Mar 18
Share Issue
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Owner Exit
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
New Owner
Nov 18
Director Joined
Dec 18
Funding Round
Nov 20
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Funding Round
Nov 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Dec 25
13
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOLCOMBE, Catherine Alice

Active
Babbage Way, ExeterEX5 2FN
Born August 1994
Director
Appointed 16 May 2023

NEWTON, Benjamin James

Active
Babbage Way, ExeterEX5 2FN
Born October 1979
Director
Appointed 19 Dec 2025

ROBERTS, Philippa Louise

Active
Babbage Way, ExeterEX5 2FN
Born February 1975
Director
Appointed 26 Aug 2016

HARROLD, Claire Julia

Resigned
Babbage Way, ExeterEX5 2FN
Born March 1968
Director
Appointed 26 Aug 2016
Resigned 26 May 2023

JONES, Kirsteen

Resigned
Babbage Way, ExeterEX5 2FN
Born April 1978
Director
Appointed 08 Oct 2018
Resigned 01 Oct 2024

NEWTON, Amy Matilda

Resigned
Babbage Way, ExeterEX5 2FN
Born June 1971
Director
Appointed 24 May 2023
Resigned 29 Apr 2025

WILLIAMS, Jeremy Martin

Resigned
College Yard, WorcesterWR1 2LB
Born April 1973
Director
Appointed 02 Jul 2024
Resigned 28 Apr 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Tim Walton

Ceased
Babbage Way, ExeterEX5 2FN
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2018
Ceased 24 Nov 2023
Grenadier Road,, ExeterEX1 3LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2018
Ceased 24 Nov 2023

Miss Philippa Louise Roberts

Ceased
93 High Street, EveshamWR11 4DU
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Ceased 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 May 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
16 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2024
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
10 December 2023
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
11 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
9 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 March 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Incorporation Company
26 August 2016
NEWINCIncorporation